Background WavePink WaveYellow Wave

BAYLEY & SAGE (HOME) LTD (12247878)

BAYLEY & SAGE (HOME) LTD (12247878) is an active UK company. incorporated on 7 October 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BAYLEY & SAGE (HOME) LTD has been registered for 6 years. Current directors include ALLEN, Jennifer Mary.

Company Number
12247878
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
67 Westow Street Upper Norwood, London, SE19 3RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLEN, Jennifer Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLEY & SAGE (HOME) LTD

BAYLEY & SAGE (HOME) LTD is an active company incorporated on 7 October 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BAYLEY & SAGE (HOME) LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12247878

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SEAVIEW SYNDICATE LTD
From: 7 October 2019To: 15 November 2020
Contact
Address

67 Westow Street Upper Norwood London, SE19 3RW,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALLEN, Jennifer Mary

Active
LondonSW6 4ST
Born March 1962
Director
Appointed 13 Nov 2020

MAUNDER, Simon Robin

Resigned
Upper Norwood, LondonSE19 3RW
Born July 1960
Director
Appointed 07 Oct 2019
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Ms Jennifer Mary Allen

Active
LondonSW6 4ST
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020

Simon Robin Maunder

Ceased
Upper Norwood, LondonSE19 3RW
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Resolution
15 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
29 October 2020
DS02DS02
Gazette Notice Voluntary
27 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 October 2020
DS01DS01
Incorporation Company
7 October 2019
NEWINCIncorporation